Company NameGene People
Company StatusActive
Company Number07564771
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NamesBLA 2024 and Genetic Disorders UK

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameCrystal Ruff
Date of BirthMay 1983 (Born 41 years ago)
NationalityCanadian
StatusCurrent
Appointed15 September 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Rachel Leah Frankel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Saurav Mitra
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance/Private Wealth
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Alastair John Kent
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Derek Ansel
Date of BirthJune 1988 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2022(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDr Nicola Vivenne Taverner
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed19 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleGenetic Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr David George Atkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence AddressC/O Tudor John Nightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Christopher John Conway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years after company formation)
Appointment Duration2 years
RoleDomain Lead
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr David Lees Barlow
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House 2 Atwood
Little Bookham
Surrey
KT23 3BH
Director NameAlina Rosa Garcia-Lapuerta
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Michael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2016)
RoleBanker/Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address199a Victoria Street
London
SW1E 5NE
Director NameMrs Jill Elizabeth Lucas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2012(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2021)
RoleGroup Chief Information Officer
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Eric Gilbert Pillinger
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchard House 2 Atwood
Little Bookham
Surrey
KT23 3BH
Director NameMrs Harriet Dallas Cullinan Hanna
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameCatherine O'Leary
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2021)
RoleExecutive Leadership & Career Coach
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDr Elizabeth Jane Miller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(9 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 2021)
RoleDirector Of Philanthropy
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMs Eva Fernandez-Gonzalez
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2022(10 years, 12 months after company formation)
Appointment Duration5 months (resigned 15 August 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Contact

Websitewww.geneticdisordersuk.org
Telephone0800 9878987
Telephone regionFreephone

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,541,725
Net Worth£428,806
Cash£502,536
Current Liabilities£247,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

3 February 2021Termination of appointment of Catherine O'leary as a director on 3 February 2021 (1 page)
26 November 2020Appointment of Mr Alastair John Kent as a director on 23 November 2020 (2 pages)
25 November 2020Appointment of Dr Elizabeth Miller as a director on 24 November 2020 (2 pages)
24 November 2020Group of companies' accounts made up to 31 March 2020 (56 pages)
15 September 2020Termination of appointment of Harriet Dallas Cullinan Hanna as a director on 9 September 2020 (1 page)
20 May 2020Appointment of Mr Saurav Mitra as a director on 13 May 2020 (2 pages)
18 May 2020Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 18 May 2020 (1 page)
15 May 2020Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Crystal Ruff on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Catherine O'leary on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 May 2020Director's details changed for Ms Rachel Leah Frankel on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Ms Jill Elizabeth Lucas on 15 May 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
6 December 2019Termination of appointment of Alina Rosa Garcia-Lapuerta as a director on 25 November 2019 (1 page)
27 September 2019Appointment of Catherine O'leary as a director on 26 September 2019 (2 pages)
24 September 2019Appointment of Ms Rachel Leah Frankel as a director on 17 September 2019 (2 pages)
24 September 2019Appointment of Crystal Ruff as a director on 15 September 2019 (2 pages)
19 July 2019Registered office address changed from Orchard House 2 Atwood Little Bookham Surrey KT23 3BH England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 July 2019 (1 page)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 March 2019Director's details changed for Mrs Harriet Dallas Cullinan Hanna on 26 March 2019 (2 pages)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Eric Gilbert Pillinger as a director on 20 December 2018 (1 page)
11 March 2019Group of companies' accounts made up to 31 March 2018 (42 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
25 June 2018Termination of appointment of David Lees Barlow as a director on 22 June 2018 (1 page)
23 May 2018Notification of a person with significant control statement (2 pages)
16 March 2018Cessation of David Lees Barlow as a person with significant control on 14 March 2018 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 199a Victoria Street London SW1E 5NE to Orchard House 2 Atwood Little Bookham Surrey KT23 3BH on 2 March 2018 (1 page)
5 January 2018Group of companies' accounts made up to 31 March 2017 (41 pages)
24 July 2017Appointment of Mrs Harriet Dallas Cullinan Hanna as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Harriet Dallas Cullinan Hanna as a director on 24 July 2017 (2 pages)
6 May 2017Appointment of Mr Eric Gilbert Pillinger as a director on 29 April 2017 (2 pages)
6 May 2017Appointment of Mr Eric Gilbert Pillinger as a director on 29 April 2017 (2 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
21 October 2016Termination of appointment of Michael Philip Berry as a director on 8 October 2016 (1 page)
21 October 2016Termination of appointment of Michael Philip Berry as a director on 8 October 2016 (1 page)
25 July 2016Statement of company's objects (2 pages)
25 July 2016Memorandum and Articles of Association (14 pages)
25 July 2016Memorandum and Articles of Association (14 pages)
25 July 2016Statement of company's objects (2 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2016Annual return made up to 15 March 2016 no member list (3 pages)
15 March 2016Annual return made up to 15 March 2016 no member list (3 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
2 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
31 March 2015Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages)
31 March 2015Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages)
31 March 2015Annual return made up to 15 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 15 March 2015 no member list (3 pages)
31 March 2015Director's details changed for Jill Elizabeth Lucas on 1 November 2012 (2 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
24 March 2014Annual return made up to 15 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 15 March 2014 no member list (3 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
22 March 2013Annual return made up to 15 March 2013 no member list (3 pages)
22 March 2013Annual return made up to 15 March 2013 no member list (3 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
26 September 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2012Statement of company's objects (2 pages)
3 September 2012Memorandum and Articles of Association (14 pages)
3 September 2012Memorandum and Articles of Association (14 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2012Statement of company's objects (2 pages)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 199 Victoria Street London SW1E 5NE United Kingdom on 20 August 2012 (1 page)
19 July 2012Appointment of Mr Michael Philip Berry as a director (2 pages)
19 July 2012Appointment of Jill Elizabeth Lucas as a director (2 pages)
19 July 2012Appointment of Mr Michael Philip Berry as a director (2 pages)
19 July 2012Appointment of Jill Elizabeth Lucas as a director (2 pages)
29 May 2012Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 1St Floor Macmillan House Paddington Station London W2 1FT United Kingdom on 29 May 2012 (1 page)
22 March 2012Annual return made up to 15 March 2012 no member list (2 pages)
22 March 2012Annual return made up to 15 March 2012 no member list (2 pages)
24 January 2012Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 24 January 2012 (1 page)
24 January 2012Registered office address changed from C/O Jeans for Genes First Floor Macmillan House Paddington Station London W2 1FT on 24 January 2012 (1 page)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2011Company name changed bla 2024\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(3 pages)
24 March 2011Company name changed bla 2024\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(3 pages)
22 March 2011Change of name notice (2 pages)
22 March 2011Change of name notice (2 pages)
15 March 2011Incorporation (33 pages)
15 March 2011Incorporation (33 pages)